Search icon

NICO'S KITCHEN LLC - Florida Company Profile

Company Details

Entity Name: NICO'S KITCHEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICO'S KITCHEN LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000006257
FEI/EIN Number 46-4502988

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 8361 Cypress Dr S, Fort Myers, FL, 33967, US
Address: 6561 Taylor Road, Unit 6, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFAKIS NICHOLAS G Manager 8361 Cypress Dr S, Fort Myers, FL, 33967
LAFAKIS Laura J Manager 8361 Cypress Dr S, Fort Myers, FL, 33967
Lafakis Nicholas G Auth 8361 Cypress Dr S, Fort Myers, FL, 33967
LAFAKIS Nicholas G Agent 8361 Cypress Dr S, Fort Myers, FL, 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037282 ELENI'S VEGAN KITCHEN EXPIRED 2018-03-20 2023-12-31 - 8361 CYPRESS DR. S, FORT MYERS, FL, 33967
G16000136853 CATERED FUEL EXPIRED 2016-12-20 2021-12-31 - 5300 SUMMERWIND DR., #101, NAPLES, FL, 34109
G14000034662 NICO'S KITCHEN EXPIRED 2014-04-07 2019-12-31 - 1228 MARIANA COURT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-25 6561 Taylor Road, Unit 6, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 8361 Cypress Dr S, Fort Myers, FL 33967 -
REGISTERED AGENT NAME CHANGED 2017-09-19 LAFAKIS, Nicholas G -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 6561 Taylor Road, Unit 6, NAPLES, FL 34109 -
LC AMENDMENT 2014-04-11 - -
LC AMENDMENT 2014-03-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000308815 TERMINATED 1000000823471 COLLIER 2019-04-25 2039-05-01 $ 1,656.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000091332 TERMINATED 1000000732894 COLLIER 2017-01-20 2037-02-16 $ 5,353.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-09-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-02
LC Amendment 2014-04-11
LC Amendment 2014-03-27
Florida Limited Liability 2014-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State